Name: | EXECU-TYPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 366148 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 1137 KENSINGTON AVENUE, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1137 KENSINGTON AVENUE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1975-03-31 | 1993-05-27 | Address | 182 PARKHAVEN DRIVE, AMHERST, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115074 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
111227002210 | 2011-12-27 | BIENNIAL STATEMENT | 2011-03-01 |
20081121057 | 2008-11-21 | ASSUMED NAME CORP INITIAL FILING | 2008-11-21 |
940511002346 | 1994-05-11 | BIENNIAL STATEMENT | 1994-03-01 |
930527002141 | 1993-05-27 | BIENNIAL STATEMENT | 1993-03-01 |
A223613-4 | 1975-03-31 | CERTIFICATE OF INCORPORATION | 1975-03-31 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State